CERTA CITO CONSULTANCY LTD
Status | LIQUIDATION |
Company No. | 08910909 |
Category | Private Limited Company |
Incorporated | 25 Feb 2014 |
Age | 10 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CERTA CITO CONSULTANCY LTD is an liquidation private limited company with number 08910909. It was incorporated 10 years, 2 months, 3 days ago, on 25 February 2014. The company address is Bizspace Steel House Plot 4300 Solent Business Park Bizspace Steel House Plot 4300 Solent Business Park, Fareham, PO15 7FP, Hampshire.
Company Fillings
Change registered office address company with date old address new address
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Address
Type: AD01
New address: Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP
Old address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
Change date: 2022-04-08
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Address
Type: AD01
New address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
Change date: 2021-10-29
Old address: 16 Alton Road Fleet GU51 3HL England
Documents
Resolution
Date: 29 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 29 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Cessation of a person with significant control
Date: 30 Mar 2021
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart Ian Chapman
Cessation date: 2021-03-19
Documents
Confirmation statement with updates
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Notification of a person with significant control
Date: 30 Mar 2021
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Phan Tuyen Chapman
Notification date: 2021-03-19
Documents
Appoint person director company with name date
Date: 30 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-19
Officer name: Mrs Phan Tuyen Chapman
Documents
Confirmation statement with updates
Date: 13 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination secretary company with name termination date
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-04
Officer name: Phan Tuyen Chapman
Documents
Confirmation statement with updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Change to a person with significant control
Date: 04 Jan 2018
Action Date: 30 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-30
Psc name: Mr Stuart Ian Chapman
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person secretary company with name date
Date: 07 Nov 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Phan Tuyen Chapman
Appointment date: 2017-10-30
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
Old address: 153a Reading Road South Church Crookham Fleet Hampshire GU52 6AQ
New address: 16 Alton Road Fleet GU51 3HL
Change date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Ian Chapman
Change date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Change account reference date company current extended
Date: 28 Mar 2014
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-04-30
Documents
Change person director company with change date
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Ian Chapman
Change date: 2014-02-25
Documents
Change person director company with change date
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-25
Officer name: Stuart Ian Chapman
Documents
Change registered office address company with date old address
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Address
Type: AD01
Old address: 153a Reading Road South Feet GU52 6AQ England
Change date: 2014-02-25
Documents
Some Companies
155/156 MARINE PARADE (BRIGHTON) LIMITED
BANK HOUSE SOUTHWICK SQUARE,BRIGHTON,BN42 4FN
Number: | 01491365 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION CENTRE MEDWAY,CHATHAM,ME5 9FD
Number: | 06992321 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARRAN PIPELINE SUPPLIES LIMITED
2 FORREST ROAD,GREAT SANKEY,WA5 1DF
Number: | 01193923 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGFORD GROUP HOLDINGS LIMITED
12 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB
Number: | 03965197 |
Status: | ACTIVE |
Category: | Private Limited Company |
LORDSWOOD GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED
ONE ELEVEN,BIRMINGHAM,B3 2HJ
Number: | 09085627 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ENTERPRISE HOUSE,LONDON,E18 1AB
Number: | 10191735 |
Status: | ACTIVE |
Category: | Private Limited Company |